Company Name Changes




62
THE NEW ZEALAND GAZETTE
No. 1

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Martin Soons Limited”, has changed its name to “Soons Poultry Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1706.

Dated at Auckland this 28th day of November 1979.

B. J. EYLES, Assistant Registrar of Companies.

6447

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. J. Moir Limited” has changed its name to “Ninety Mile Motors (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/198.

Dated at Auckland this 30th day of November 1979.

B. J. EYLES, Assistant Registrar of Companies.

6448

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robinson Probert (N.Z.) Limited” has changed its name to “Tricontinental Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/823.

Dated at Auckland this 3rd day of December 1979.

B. J. EYLES, Assistant Registrar of Companies.

6443

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the “Pitzac Timber Fabrication Ltd.” has changed its name to “Timber Fabrication Wanganui Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/131.

Dated at Wellington this 6th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6436

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Littlejohns Instruments (Ch’ch) Ltd.” has changed its name to “Littlejohns (Wholesale) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/624.

Dated at Wellington this 6th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6418

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Home Appliance & Refrigeration Company (Wellington) Limited” has changed its name to “Tharcol’d (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/235.

Dated at Wellington this 14th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6562

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gluvas Tool Industries Limited” has changed its name to “Craftsman Tool Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/341.

Dated at Wellington this 17th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6561

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Owen James Enterprises Limited” has changed its name to “Environmental Protection Compactors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/985.

Dated at Wellington this 20th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6560

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Block Limited” has changed its name to “The House of Block Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1943/64.

Dated at Wellington this 17th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6559

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Marua Stores (1975) Limited” has changed its name to “L. A. & S. I. Cooper Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/498.

Dated at Wellington this 17th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6558

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Archer’s Furnishings Limited” has changed its name to “Furnishing Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/224.

Dated at Wellington this 17th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6557

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Andrew Young Properties Limited” has changed its name to “Andrew Young Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/763.

Dated at Wellington this 19th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6556

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coe & Judd Limited” has changed its name to “Taupo Carpet Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/983.

Dated at Wellington this 19th day of December 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.

6555

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sitex Company Limited” has changed its name to “Peterman Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/142.

Dated at Wellington this 12th day of December 1979.

D. J. HANNIBAL, Assistant Registrar of Companies.

6450



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 1


NZLII PDF NZ Gazette 1980, No 1





✨ LLM interpretation of page content

🏭 Martin Soons Limited changes name to Soons Poultry Limited

🏭 Trade, Customs & Industry
28 November 1979
Company name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 R. J. Moir Limited changes name to Ninety Mile Motors (1979) Limited

🏭 Trade, Customs & Industry
30 November 1979
Company name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Robinson Probert (N.Z.) Limited changes name to Tricontinental Industries Limited

🏭 Trade, Customs & Industry
3 December 1979
Company name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Pitzac Timber Fabrication Ltd changes name to Timber Fabrication Wanganui Ltd

🏭 Trade, Customs & Industry
6 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Littlejohns Instruments (Ch’ch) Ltd changes name to Littlejohns (Wholesale) Limited

🏭 Trade, Customs & Industry
6 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 The Home Appliance & Refrigeration Company (Wellington) Limited changes name to Tharcol’d (NZ) Limited

🏭 Trade, Customs & Industry
14 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Gluvas Tool Industries Limited changes name to Craftsman Tool Industries Limited

🏭 Trade, Customs & Industry
17 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Owen James Enterprises Limited changes name to Environmental Protection Compactors Limited

🏭 Trade, Customs & Industry
20 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 J. Block Limited changes name to The House of Block Limited

🏭 Trade, Customs & Industry
17 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Te Marua Stores (1975) Limited changes name to L. A. & S. I. Cooper Limited

🏭 Trade, Customs & Industry
17 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Archer’s Furnishings Limited changes name to Furnishing Consultants Limited

🏭 Trade, Customs & Industry
17 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Andrew Young Properties Limited changes name to Andrew Young Agencies Limited

🏭 Trade, Customs & Industry
19 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Coe & Judd Limited changes name to Taupo Carpet Centre Limited

🏭 Trade, Customs & Industry
19 December 1979
Company name change, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Sitex Company Limited changes name to Peterman Holdings Limited

🏭 Trade, Customs & Industry
12 December 1979
Company name change, Wellington
  • D. J. Hannibal, Assistant Registrar of Companies